Search icon

FARNER & PARKER, INC.

Company Details

Name: FARNER & PARKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1951 (73 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 83001
County: Erie
Place of Formation: New York
Address: (NO STREET ADD. STATED), GOWANDA, NY, United States

Shares Details

Shares issued 1250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FARNER & PARKER, INC. DOS Process Agent (NO STREET ADD. STATED), GOWANDA, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-843773 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A943671-2 1983-01-24 ASSUMED NAME CORP INITIAL FILING 1983-01-24
8136-68 1951-12-20 CERTIFICATE OF INCORPORATION 1951-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10853174 0213600 1975-07-30 271 BUFFALO STREET, Gowanda, NY, 14070
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-30
Case Closed 1984-03-10
10801587 0213600 1975-06-13 271 BUFFALO STREET, Gowanda, NY, 14070
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-13
Case Closed 1975-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-06-27
Abatement Due Date 1975-07-14
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 C04
Issuance Date 1975-06-27
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-06-27
Abatement Due Date 1975-07-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-06-27
Abatement Due Date 1975-06-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-06-27
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-06-27
Abatement Due Date 1975-06-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-06-27
Abatement Due Date 1975-07-14
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-06-27
Abatement Due Date 1975-06-28
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1975-06-27
Abatement Due Date 1975-07-07
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-06-27
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100024 D
Issuance Date 1975-06-27
Abatement Due Date 1975-07-07
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-06-27
Abatement Due Date 1975-07-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-06-27
Abatement Due Date 1975-07-14
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-06-27
Abatement Due Date 1975-07-28
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State